There is a newer version of the Vermont Statutes
2005 Vermont Code - Chapter 121 — GENERAL PROVISIONS (contains §§ 3401 – 3486)
- § 3401. — Powers and duties of director
- § 3402. — Director to collect data
- § 3403. — Repealed. 1995, No. 178 (Adj. Sess.), § 426, eff. May 22, 1996.
- § 3404. — CAPTAP fees
- § — 3405-3408. Repealed. 1975, No. 118, § 91, eff. July 1, 1975.
- § 3409. — Preparation of property maps
- § 3410. — Maintenance of duplicate property records
- § 3411. — Powers of the property valuation and review division
- § 3412. — Annual report
- § 3412. — Annual report
- § 3431. — Lister's oath
- § 3432. — Duties of listers
- § 3433. — Duties upon taking up inventories
- § 3434. — Meetings for instruction
- § 3435. — Listers to attend meetings for instructions
- § 3436. — Assessment education
- § 3461. — Report by village clerk
- § 3462. — Repealed. 2001, No. 63, § 283(c).Reports by town clerk and appraisers.
- § 3463. — Reports by county treasurers
- § 3464. — Failure to file reports
- § 3465. — Public records, CAMA
- § 3465. — Public records, CAPTAP
- § 3481. — Definitions
- § 3482. — Property listed at one per cent
- § 3483. — False statement, perjury
- § 3484. — Furnishing names to listers
- § 3485. — Records to be kept relating to deeds and mortgages
- § 3486. — Repealed. 1971, No. 41, § 2, eff. April 7, 1971.
Disclaimer: These codes may not be the most recent version. Vermont may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.